- Company Overview for MIRAGE SERVICES LIMITED (06363314)
- Filing history for MIRAGE SERVICES LIMITED (06363314)
- People for MIRAGE SERVICES LIMITED (06363314)
- More for MIRAGE SERVICES LIMITED (06363314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | CH01 | Director's details changed for Miss. Lynsey Greaves on 7 May 2012 | |
06 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2010 | AR01 |
Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Feb 2010 | TM01 | Termination of appointment of Linda Tooley as a director | |
10 Nov 2009 | CH01 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mrs Linda Tooley on 1 October 2009 | |
18 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 May 2009 | 288c | Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG | |
24 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB | |
25 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2008 | 288c | Director's particulars changed | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: 2ND floor de burgh house market road wickford essex SS11 oag | |
17 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | NEWINC | Incorporation |